LABVANTAGE SOLUTIONS EUROPE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-29

View Document

02/06/252 June 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-01

View Document

02/06/252 June 2025 Registered office address changed from 5 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-06-02

View Document

03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Second filing for the appointment of Kaizad Adi Hazari as a director

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Registration of charge 059034390003, created on 2024-12-23

View Document

06/03/246 March 2024 Full accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Director's details changed for Kaizad Adi Hazari on 2023-10-06

View Document

16/01/2416 January 2024 Notification of Labvantage Systems Ltd as a person with significant control on 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/10/2330 October 2023 Appointment of Kaizad Adi Hazari as a director on 2023-10-06

View Document

27/10/2327 October 2023 Termination of appointment of Marc Aronowitz as a director on 2023-10-10

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

19/11/2119 November 2021 Satisfaction of charge 059034390001 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 059034390002 in full

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED SWADESH CHATTERJEE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBINSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MARC ARONOWITZ

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY ROBINSON

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 11/08/2010

View Document

01/09/101 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES AURELIO

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 11/08/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD KASNER

View Document

24/11/0924 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY APPOINTED JEFFREY ROBINSON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RONALD KASNER

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR FRED DAVEIGA

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY FRED DAVEIGA

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: G OFFICE CHANGED 19/01/07 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company